Search icon

THE WATER FILTRATION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE WATER FILTRATION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WATER FILTRATION COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2009 (16 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P09000077078
FEI/EIN Number 270924663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 52 Tuscan Way, St. Augustine, FL, 32092, US
Mail Address: 52 Tuscan Way, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY BEVERLY L President 52 Tuscan Way, St. Augustine, FL, 32092
CLEARY BEVERLY L Agent 52 Tuscan Way, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 52 Tuscan Way, 202-322, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-01-21 52 Tuscan Way, 202-322, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 52 Tuscan Way, 202-322, St. Augustine, FL 32092 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State